Keadby
Scunthorpe
North Lincolnshire
DN17 3DR
Director Name | Mrs Caroline Joan Barrett |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2010(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ |
Director Name | Mr Stephen Paul Barrett |
---|---|
Date of Birth | January 1974 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 February 2012(2 years, 2 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 17 December 2014) |
Role | Civil Engineer |
Country of Residence | United Kingdom |
Correspondence Address | 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ |
Secretary Name | Axholme Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 February 2010(2 months after company formation) |
Appointment Duration | 4 years, 10 months (resigned 17 December 2014) |
Correspondence Address | Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB |
Registered Address | 4 Lambton Place Leeds LS8 5PF |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds East |
County | West Yorkshire |
Ward | Gipton and Harehills |
Built Up Area | West Yorkshire |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Caroline Joan Barrett 50.00% Ordinary |
---|---|
1 at £1 | Stephen Paul Barrett 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £467 |
Cash | £81 |
Current Liabilities | £239,953 |
Latest Accounts | 31 December 2013 (10 years, 4 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
20 September 2016 | Final Gazette dissolved via compulsory strike-off (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
17 October 2015 | Compulsory strike-off action has been suspended (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
8 September 2015 | First Gazette notice for compulsory strike-off (1 page) |
7 January 2015 | Registered office address changed from 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ to 4 Lambton Place Leeds LS8 5PF on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ to 4 Lambton Place Leeds LS8 5PF on 7 January 2015 (1 page) |
7 January 2015 | Registered office address changed from 39a Hoylake Road Scunthorpe South Humberside DN17 2AZ to 4 Lambton Place Leeds LS8 5PF on 7 January 2015 (1 page) |
17 December 2014 | Termination of appointment of Caroline Joan Barrett as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen Paul Barrett as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Axholme Secretaries Limited as a secretary on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Caroline Joan Barrett as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Stephen Paul Barrett as a director on 17 December 2014 (1 page) |
17 December 2014 | Termination of appointment of Axholme Secretaries Limited as a secretary on 17 December 2014 (1 page) |
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
16 December 2014 | Annual return made up to 4 December 2014 with a full list of shareholders Statement of capital on 2014-12-16
|
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
29 September 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
9 January 2014 | Registration of charge 070960810001 (22 pages) |
9 January 2014 | Registration of charge 070960810001 (22 pages) |
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
19 December 2013 | Annual return made up to 4 December 2013 with a full list of shareholders Statement of capital on 2013-12-19
|
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
10 July 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
17 January 2013 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Registered office address changed from 94 Oswald Road Scunthorpe North Lincolnshire DN15 7PA United Kingdom on 17 January 2013 (1 page) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
17 January 2013 | Annual return made up to 4 December 2012 with a full list of shareholders (4 pages) |
6 November 2012 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Axholme House North Street Crowle Scunthorpe North Lincolnshire DN17 4NB United Kingdom on 6 November 2012 (1 page) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
28 September 2012 | Total exemption small company accounts made up to 31 December 2011 (8 pages) |
24 February 2012 | Appointment of Mr Stephen Paul Barrett as a director (2 pages) |
24 February 2012 | Appointment of Mr Stephen Paul Barrett as a director (2 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
22 December 2011 | Annual return made up to 4 December 2011 with a full list of shareholders (3 pages) |
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
3 June 2011 | Statement of capital following an allotment of shares on 1 June 2011
|
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
27 April 2011 | Total exemption small company accounts made up to 31 December 2010 (4 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
22 December 2010 | Annual return made up to 4 December 2010 with a full list of shareholders (3 pages) |
10 February 2010 | Appointment of Axholme Secretaries Limited as a secretary (2 pages) |
10 February 2010 | Appointment of Mrs Caroline Joan Barrett as a director (2 pages) |
10 February 2010 | Termination of appointment of Eileen Webster as a director (1 page) |
10 February 2010 | Termination of appointment of Eileen Webster as a director (1 page) |
10 February 2010 | Appointment of Mrs Caroline Joan Barrett as a director (2 pages) |
10 February 2010 | Appointment of Axholme Secretaries Limited as a secretary (2 pages) |
4 December 2009 | Incorporation (33 pages) |
4 December 2009 | Incorporation (33 pages) |